This company is commonly known as Ridgemarch Limited. The company was founded 13 years ago and was given the registration number 07293924. The firm's registered office is in WITNEY. You can find them at Eden House Two Rivers Industrial Estate, Station Lane, Witney, . This company's SIC code is 41100 - Development of building projects.
Name | : | RIDGEMARCH LIMITED |
---|---|---|
Company Number | : | 07293924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2010 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eden House Two Rivers Industrial Estate, Station Lane, Witney, OX28 4BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, Station Lane, Witney, England, OX28 4LH | Secretary | 28 March 2017 | Active |
Park House, Station Lane, Witney, England, OX28 4LH | Director | 01 June 2016 | Active |
St. Davids, Minchinhampton, Stroud, United Kingdom, GL6 9HA | Director | 23 June 2010 | Active |
Park House, Station Lane, Witney, England, OX28 4LH | Director | 23 June 2010 | Active |
Eden House, Two Rivers Industrial Estate, Station Lane, Witney, United Kingdom, OX28 4BL | Director | 10 June 2011 | Active |
Eden House, Two Rivers Industrial Estate, Station Lane, Witney, United Kingdom, OX28 4BL | Director | 04 January 2011 | Active |
Eden House, Two Rivers Industrial Estate, Station Lane, Witney, United Kingdom, OX28 4BL | Corporate Director | 23 June 2010 | Active |
Ede Homes Limited | ||
Notified on | : | 02 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eden House, Station Lane, Witney, England, OX28 4BL |
Nature of control | : |
|
Howard Tenens Distribution Limited | ||
Notified on | : | 02 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tenens House, London Road, Stroud, England, GL5 2BY |
Nature of control | : |
|
Mr Daniel Robert Charles Ede | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Address | : | Eden House, Two Rivers Industrial Estate, Witney, OX28 4BL |
Nature of control | : |
|
Mr Peter Ewan Morris | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Eden House, Two Rivers Industrial Estate, Witney, OX28 4BL |
Nature of control | : |
|
Mr Brian Paul Murtagh | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, Station Lane, Witney, England, OX28 4LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Incorporation | Memorandum articles. | Download |
2018-05-04 | Resolution | Resolution. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Officers | Appoint person secretary company with name date. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.